Search icon

GRAMERCY 290 LLC

Company claim

Is this your business?

Get access!

Company Details

Name: GRAMERCY 290 LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 29 Sep 2006 (19 years ago)
Date of dissolution: 30 May 2013
Entity Number: 3418624
ZIP code: 10163
County: New York
Place of Formation: Delaware
Address: ATTN: CHRISTIAN PORWOLL, P.O. BOX 5005, NEW YORK, NY, United States, 10163

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent ATTN: CHRISTIAN PORWOLL, P.O. BOX 5005, NEW YORK, NY, United States, 10163

History

Start date End date Type Value
2012-09-13 2013-05-30 Address C/O STROOCK & STROOCK & LAVAN, 180 MAIDEN LANE / ROOM 3916, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2010-08-31 2012-09-13 Address C/O STROOCK & STROOCK & LAVAN, 180 MAIDEN LANE / ROOM 3922, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2006-09-29 2010-08-31 Address C/O STROOCK & STROOCK & LAVAN, 180 MAIDEN LANE, ROOM 3922, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130530000920 2013-05-30 SURRENDER OF AUTHORITY 2013-05-30
120913006337 2012-09-13 BIENNIAL STATEMENT 2012-09-01
100831002758 2010-08-31 BIENNIAL STATEMENT 2010-09-01
080820002567 2008-08-20 BIENNIAL STATEMENT 2008-09-01
070514000002 2007-05-14 CERTIFICATE OF PUBLICATION 2007-05-14

Court Cases

Court Case Summary

Filing Date:
2010-10-29
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Labor Management Relations Act

Parties

Party Name:
GRAMERCY 290 LLC
Party Role:
Plaintiff
Party Name:
SERVICE EMPLOYEES INTERNATIONA
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State